Name: | HILLCREST-BRUCE UNITED METHODIST MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1983 (42 years ago) |
Organization Date: | 02 May 1983 (42 years ago) |
Last Annual Report: | 22 Mar 2025 (2 months ago) |
Organization Number: | 0177400 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1819 ELOISE ST., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Judy Conn | Director |
Barbara Nichols | Director |
Don Neikirk | Director |
Terri Leake | Director |
Linda Firebaugh | Director |
Nick Cloyes | Director |
Shirley Cloyes | Director |
Brad Smart | Director |
Amber Vanover | Director |
Mike Maynard | Director |
Name | Role |
---|---|
Ed Spears | President |
Name | Role |
---|---|
Ron Felty | Vice President |
Name | Role |
---|---|
Anita Martin | Secretary |
Name | Role |
---|---|
CARL D. EDWARDS | Registered Agent |
Name | Role |
---|---|
CARL D. EDWARDS, JR. | Incorporator |
Name | Role |
---|---|
Betsy Douglas | Treasurer |
Name | Status | Expiration Date |
---|---|---|
HILLCREST-BRUCE MISSION | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-05-08 |
Annual Report | 2023-06-18 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-10 |
Sources: Kentucky Secretary of State